About

Registered Number: 02150618
Date of Incorporation: 21/07/1987 (37 years and 8 months ago)
Company Status: Active
Registered Address: 37 Carr Lane, Hull, East Yorkshire, HU1 3RE

 

Kcom Group Ltd was registered on 21 July 1987 and are based in East Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Postma, Jaap, Bielby, Anna Catherine, Jones, Sarah Elizabeth, Smith, Katharine Olivia Helen, Adamson, Michael Sidney, Andrews, George Evans, Barber, Elizabeth Marian, Beedle, Frederick Rowland, Bird, Leonard Maxwell, Councillor, Green, Kathleen, Lacey, Michael, Page, Clare Elizabeth, Robinson, Arthur Lawrence, Upfold, Leslie William, Ware, Beatrice, Webster, John are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POSTMA, Jaap 28 January 2020 - 1
ADAMSON, Michael Sidney 01 July 1993 18 March 1997 1
ANDREWS, George Evans N/A 25 February 1999 1
BARBER, Elizabeth Marian 07 April 2015 01 August 2019 1
BEEDLE, Frederick Rowland N/A 26 July 2002 1
BIRD, Leonard Maxwell, Councillor 02 June 1995 31 October 2002 1
GREEN, Kathleen N/A 02 June 1995 1
LACEY, Michael 14 November 1995 20 July 1998 1
PAGE, Clare Elizabeth 31 October 2002 11 June 2003 1
ROBINSON, Arthur Lawrence N/A 13 March 1996 1
UPFOLD, Leslie William 07 February 1996 07 June 1999 1
WARE, Beatrice N/A 23 May 1999 1
WEBSTER, John N/A 02 June 1995 1
Secretary Name Appointed Resigned Total Appointments
BIELBY, Anna Catherine 21 August 2018 05 November 2018 1
JONES, Sarah Elizabeth 05 November 2018 22 October 2019 1
SMITH, Katharine Olivia Helen 16 July 2010 21 August 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 13 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
RESOLUTIONS - N/A 22 October 2019
MAR - Memorandum and Articles - used in re-registration 22 October 2019
CERT10 - Re-registration of a company from public to private 22 October 2019
RR02 - Application by a public company for re-registration as a private limited company 22 October 2019
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 20 September 2019
RESOLUTIONS - N/A 08 August 2019
OC - Order of Court 06 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
SH01 - Return of Allotment of shares 01 August 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 21 December 2018
TM02 - Termination of appointment of secretary 15 November 2018
AP03 - Appointment of secretary 15 November 2018
AP01 - Appointment of director 14 November 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 21 August 2018
AP03 - Appointment of secretary 21 August 2018
TM02 - Termination of appointment of secretary 21 August 2018
RESOLUTIONS - N/A 31 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 11 September 2017
MA - Memorandum and Articles 31 July 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 03 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 15 August 2016
RESOLUTIONS - N/A 03 August 2016
AP01 - Appointment of director 28 January 2016
AR01 - Annual Return 30 October 2015
RESOLUTIONS - N/A 18 August 2015
AA - Annual Accounts 18 August 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 08 April 2015
CH01 - Change of particulars for director 08 January 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 18 August 2014
RESOLUTIONS - N/A 14 August 2014
TM01 - Termination of appointment of director 30 July 2014
MR01 - N/A 26 March 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 20 September 2013
CH01 - Change of particulars for director 29 August 2013
RESOLUTIONS - N/A 08 August 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 30 July 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 29 September 2011
RESOLUTIONS - N/A 09 August 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
TM01 - Termination of appointment of director 14 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 24 August 2010
CH01 - Change of particulars for director 19 August 2010
RESOLUTIONS - N/A 09 August 2010
TM02 - Termination of appointment of secretary 19 July 2010
AP03 - Appointment of secretary 19 July 2010
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
AR01 - Annual Return 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 24 October 2008
RESOLUTIONS - N/A 08 October 2008
RESOLUTIONS - N/A 16 September 2008
RESOLUTIONS - N/A 19 August 2008
RESOLUTIONS - N/A 19 August 2008
AA - Annual Accounts 19 August 2008
RESOLUTIONS - N/A 11 August 2008
RESOLUTIONS - N/A 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
MEM/ARTS - N/A 30 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
RESOLUTIONS - N/A 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 02 November 2007
RESOLUTIONS - N/A 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
RESOLUTIONS - N/A 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
RESOLUTIONS - N/A 31 August 2007
RESOLUTIONS - N/A 31 August 2007
RESOLUTIONS - N/A 31 August 2007
RESOLUTIONS - N/A 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
SA - Shares agreement 31 August 2007
MEM/ARTS - N/A 20 August 2007
CERTNM - Change of name certificate 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
MISC - Miscellaneous document 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
RESOLUTIONS - N/A 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
RESOLUTIONS - N/A 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
RESOLUTIONS - N/A 12 February 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2007
363a - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
AUD - Auditor's letter of resignation 28 September 2006
AA - Annual Accounts 13 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 24 April 2006
RESOLUTIONS - N/A 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
363a - Annual Return 01 November 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
RESOLUTIONS - N/A 29 July 2005
RESOLUTIONS - N/A 29 July 2005
AA - Annual Accounts 09 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
SA - Shares agreement 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
SA - Shares agreement 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
395 - Particulars of a mortgage or charge 07 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
PROSP - Prospectus 06 December 2004
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
MEM/ARTS - N/A 03 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
SA - Shares agreement 15 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2004
363a - Annual Return 20 October 2004
RESOLUTIONS - N/A 02 August 2004
RESOLUTIONS - N/A 02 August 2004
RESOLUTIONS - N/A 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363a - Annual Return 04 February 2004
363a - Annual Return 04 February 2004
MEM/ARTS - N/A 24 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
AA - Annual Accounts 14 August 2003
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 12 August 2003
395 - Particulars of a mortgage or charge 11 August 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
AA - Annual Accounts 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
AUD - Auditor's letter of resignation 08 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
SA - Shares agreement 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
287 - Change in situation or address of Registered Office 12 February 2002
AUD - Auditor's letter of resignation 09 November 2001
363a - Annual Return 29 October 2001
AA - Annual Accounts 08 October 2001
395 - Particulars of a mortgage or charge 22 August 2001
288c - Notice of change of directors or secretaries or in their particulars 11 July 2001
SA - Shares agreement 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
395 - Particulars of a mortgage or charge 15 November 2000
363a - Annual Return 18 October 2000
363(353) - N/A 18 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2000
AA - Annual Accounts 23 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
363s - Annual Return 01 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 1999
PROSP - Prospectus 22 July 1999
353a - Register of members in non-legible form 21 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
AA - Annual Accounts 06 July 1999
PROSP - Prospectus 01 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
363a - Annual Return 22 October 1998
288c - Notice of change of directors or secretaries or in their particulars 22 October 1998
AA - Annual Accounts 28 September 1998
395 - Particulars of a mortgage or charge 03 August 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1998
395 - Particulars of a mortgage or charge 09 April 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
395 - Particulars of a mortgage or charge 12 December 1997
AA - Annual Accounts 13 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
363s - Annual Return 29 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
RESOLUTIONS - N/A 07 July 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
MEM/ARTS - N/A 16 January 1997
RESOLUTIONS - N/A 13 January 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
AA - Annual Accounts 25 October 1996
363s - Annual Return 24 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
288 - N/A 29 September 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 February 1996
288 - N/A 04 February 1996
288 - N/A 15 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 17 October 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 22 March 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 14 October 1994
288 - N/A 24 August 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 06 October 1993
288 - N/A 13 July 1993
AA - Annual Accounts 14 October 1992
363b - Annual Return 01 October 1992
288 - N/A 24 July 1992
288 - N/A 30 March 1992
288 - N/A 14 February 1992
288 - N/A 14 February 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 24 October 1991
363a - Annual Return 10 October 1990
AA - Annual Accounts 19 September 1990
AA - Annual Accounts 12 October 1989
288 - N/A 12 October 1989
288 - N/A 12 October 1989
288 - N/A 12 October 1989
288 - N/A 12 October 1989
288 - N/A 26 April 1989
288 - N/A 26 April 1989
363 - Annual Return 09 February 1989
288 - N/A 23 January 1989
AA - Annual Accounts 20 January 1989
AA - Annual Accounts 12 January 1989
SA - Shares agreement 30 November 1988
288 - N/A 03 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 May 1988
288 - N/A 11 April 1988
PUC 5 - N/A 22 March 1988
PUC 3 - N/A 24 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1987
288 - N/A 09 November 1987
288 - N/A 09 November 1987
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 October 1987
CERT8 - Certificate to entitle a public company to commence business and borrow 27 October 1987
288 - N/A 27 October 1987
288 - N/A 05 October 1987
288 - N/A 05 October 1987
288 - N/A 05 October 1987
288 - N/A 05 October 1987
288 - N/A 05 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1987
REREG(U) - N/A 19 August 1987
NEWINC - New incorporation documents 21 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2014 Outstanding

N/A

Deed of pledge of shares 31 December 2004 Fully Satisfied

N/A

Deed of charge over credit balances 12 July 2004 Outstanding

N/A

Rent deposit deed 21 July 2003 Fully Satisfied

N/A

Rent deposit deed 21 August 2001 Outstanding

N/A

Deposit charge 03 November 2000 Fully Satisfied

N/A

Share pledge 20 July 1998 Fully Satisfied

N/A

Composite charge over shares 31 March 1998 Fully Satisfied

N/A

Debenture 27 November 1997 Fully Satisfied

N/A

Agreement 09 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.